Care Management Group (cymru) Limited BATH


Founded in 1999, Care Management Group (cymru), classified under reg no. 03761455 is an active company. Currently registered at Poolemead House Watery Lane BA2 1RN, Bath the company has been in the business for 25 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28. Since 2013/01/14 Care Management Group (cymru) Limited is no longer carrying the name Cca Residential Homes.

Currently there are 3 directors in the the firm, namely Zak H., Samuel C. and Garry F.. In addition one secretary - Garry F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Care Management Group (cymru) Limited Address / Contact

Office Address Poolemead House Watery Lane
Office Address2 Twerton
Town Bath
Post code BA2 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03761455
Date of Incorporation Wed, 28th Apr 1999
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 28th February
Company age 25 years old
Account next due date Thu, 30th Nov 2023 (192 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Zak H.

Position: Director

Appointed: 13 May 2024

Samuel C.

Position: Director

Appointed: 17 December 2021

Garry F.

Position: Director

Appointed: 11 March 2014

Garry F.

Position: Secretary

Appointed: 20 June 2008

Peter K.

Position: Director

Appointed: 31 January 2020

Resigned: 16 July 2020

Emma P.

Position: Director

Appointed: 15 January 2020

Resigned: 31 March 2024

Christopher B.

Position: Director

Appointed: 06 January 2020

Resigned: 20 December 2021

David S.

Position: Director

Appointed: 06 October 2011

Resigned: 30 November 2019

David H.

Position: Director

Appointed: 01 September 2008

Resigned: 30 April 2011

Peter K.

Position: Director

Appointed: 20 June 2008

Resigned: 31 January 2020

Garry F.

Position: Secretary

Appointed: 01 July 2007

Resigned: 20 June 2008

William B.

Position: Director

Appointed: 11 August 2006

Resigned: 14 February 2008

Katherine F.

Position: Director

Appointed: 11 August 2006

Resigned: 31 January 2008

David B.

Position: Secretary

Appointed: 26 August 2004

Resigned: 30 June 2007

Roland P.

Position: Director

Appointed: 26 August 2004

Resigned: 20 June 2008

David B.

Position: Director

Appointed: 26 August 2004

Resigned: 11 August 2006

Tarik C.

Position: Director

Appointed: 01 January 2001

Resigned: 26 August 2004

Gaynor T.

Position: Director

Appointed: 01 January 2001

Resigned: 26 August 2004

Sharon L.

Position: Secretary

Appointed: 28 April 1999

Resigned: 26 August 2004

Irene H.

Position: Nominee Secretary

Appointed: 28 April 1999

Resigned: 28 April 1999

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 28 April 1999

Resigned: 28 April 1999

Colin T.

Position: Director

Appointed: 28 April 1999

Resigned: 26 August 2004

Lorraine C.

Position: Director

Appointed: 28 April 1999

Resigned: 26 August 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Achieve Together Limited from Leatherhead, England. The abovementioned PSC is classified as "a private company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Achieve Together Limited

1st Floor, Q4 The Square Randalls Way, Leatherhead, KT22 7TW, England

Legal authority Companies Act 2006
Legal form Private Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cca Residential Homes January 14, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Current Assets2 997 6912 997 691
Debtors2 997 6912 997 691
Net Assets Liabilities2 997 6912 997 691
Other
Net Current Assets Liabilities2 997 6912 997 691
Total Assets Less Current Liabilities2 997 6912 997 691

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 6th, December 2022
Free Download (10 pages)

Company search